HOST COMMITTE COUNTRY MUSIC WEEK OTTAWA '89

Address:
71 Birchview Road, Nepean, ON K2G 3G3

HOST COMMITTE COUNTRY MUSIC WEEK OTTAWA '89 is a business entity registered at Corporations Canada, with entity identifier is 2434105. The registration start date is February 3, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2434105
Business Number 881219463
Corporation Name HOST COMMITTE COUNTRY MUSIC WEEK OTTAWA '89
Registered Office Address 71 Birchview Road
Nepean
ON K2G 3G3
Incorporation Date 1989-02-03
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
POLLY JONES 1500 WALKLEY ROAD, SUITE 705, OTTAWA ON K1V 0H8, Canada
ALAIN DUBUC 6127 VOYAGEUR DRIVE, ORLEANS ON K1C 2X5, Canada
SHIRLEY MACKEY R.R. 2, CLAYTON ON K0A 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-02-02 1989-02-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-02-03 current 71 Birchview Road, Nepean, ON K2G 3G3
Name 1989-02-03 current HOST COMMITTE COUNTRY MUSIC WEEK OTTAWA '89
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-03 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1989-02-03 Incorporation / Constitution en société

Office Location

Address 71 BIRCHVIEW ROAD
City NEPEAN
Province ON
Postal Code K2G 3G3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
POLLY JONES 1500 WALKLEY ROAD, SUITE 705, OTTAWA ON K1V 0H8, Canada
ALAIN DUBUC 6127 VOYAGEUR DRIVE, ORLEANS ON K1C 2X5, Canada
SHIRLEY MACKEY R.R. 2, CLAYTON ON K0A 1P0, Canada

Entities with the same directors

Name Director Name Director Address
CLAUDE PRIMEAU ET ASSOCIES INC. ALAIN DUBUC 29, RUE PATENAUDE, ST-ISIDORE QC J0L 2A0, Canada
3767809 CANADA INC. ALAIN DUBUC 2600 LAURIER BOULEVARD, SUITE 2730, STE-FOY QC G1V 4M6, Canada
134513 CANADA INC. ALAIN DUBUC 204 MACAULEY, ST-LAMBERT QC J4R 2G9, Canada
St. Laurent Paperboard Inc. ALAIN DUBUC 2600 LAURIER BOULEVARD, STE 2730, STE. FOY QC G1V 4M6, Canada
3701174 CANADA INC. ALAIN DUBUC 2600 LAURIER BOUL., SUITE 2730, ST-FOY QC G1V 4M6, Canada
INSTITUTE FOR RESEARCH ON PUBLIC POLICY ALAIN DUBUC 10, DE LA BRUNANTE AVENUE, OUTREMONT QC H3T 1R4, Canada
LES VETEMENTS SPORTS HIPPOS INC. ALAIN DUBUC 674 CONRAD, GRANBY QC J2G 8C9, Canada
HAFEZ CULTURAL FOUNDATION ALAIN DUBUC 6127 VOYAGEUR DRIVE, OTTAWA ON K1R 7X7, Canada
3767795 CANADA INC. ALAIN DUBUC 2600 LAURIER BOUL, SUITE 2730, STE-FOY QC G1V 4M6, Canada
LES VETEMENTS BEAUREGARD LTEE ALAIN DUBUC 674 CONRAD, GRANBY QC , Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2G3G3

Similar businesses

Corporation Name Office Address Incorporation
Country Music Week '91 5 Director Court, Unit 102, Woodbridge, ON L4L 4S5 1991-04-22
Country of The Week Incorporated 317 4th Street Ne, Box 211, Minnedosa, MB R0J 1E0 2020-01-02
Week 2 Week Waste Management Inc. 663d Notre Dame, Embrun, ON K0A 1W0 2020-11-11
Ottawa Valley Country Music Hall of Fame 243 Douglas Side Road, Ashton, ON K0A 1B0 1987-04-23
International New Country Music Festival Inc. 6669 Rue St-denis, Montreal, QC H2S 2S1 1997-08-15
La Corporation Musique Country Campbell 7400 Sherbrooke St West, Apt 803, Montreal, QC H4B 1R8 1990-12-06
Host To Host Inc. 11 Sunny Acres Rd., Kingston, ON K7M 3N3 2019-12-05
Host Kick Hospitality Inc. 925 Boul Maisonneuve Ouest, Montreal, QC H3A 0A5 2016-09-23
Host Havoc Ltd. 9 Murphy Court, Kanata, ON K2W 1B7 2014-03-06
Chuck's Week Off Mex Productions Inc. 1303 Greene Avenue, Suite 300, MontrÉal, QC H3Z 2A7 2005-07-06

Improve Information

Please provide details on HOST COMMITTE COUNTRY MUSIC WEEK OTTAWA '89 by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches